Pattiswick
Braintree
Essex
CM7 8BD
Director Name | Mrs Ursula Mary Geller |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 October 1991(39 years, 10 months after company formation) |
Appointment Duration | 10 years, 3 months (closed 15 January 2002) |
Role | Housewife |
Correspondence Address | Potash Farm Pattiswick Braintree Essex CM7 8BD |
Secretary Name | Mrs Ursula Mary Geller |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 1992(40 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months (closed 15 January 2002) |
Role | Housewife |
Correspondence Address | Potash Farm Pattiswick Braintree Essex CM7 8BD |
Director Name | Keith David Geller |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(39 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 June 1992) |
Role | Master Butcher |
Correspondence Address | Hastingwood Place Hastingwood Road Hastingwood Harlow Essex CM17 9JW |
Secretary Name | Keith David Geller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(39 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 June 1992) |
Role | Company Director |
Correspondence Address | Hastingwood Place Hastingwood Road Hastingwood Harlow Essex CM17 9JW |
Registered Address | Rainbird House Warescot Road Brentwood Essex CM15 9HD |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood North |
Built Up Area | Brentwood |
Year | 2014 |
---|---|
Turnover | £251,022 |
Gross Profit | £101,333 |
Net Worth | £20,984 |
Cash | £7,875 |
Current Liabilities | £8,568 |
Latest Accounts | 31 December 1999 (23 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
15 January 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 September 2001 | First Gazette notice for voluntary strike-off (1 page) |
7 August 2001 | Application for striking-off (1 page) |
25 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
28 April 2000 | Return made up to 30/04/00; full list of members (6 pages) |
25 June 1999 | Full accounts made up to 31 December 1998 (8 pages) |
28 April 1999 | Return made up to 30/04/99; full list of members (6 pages) |
3 July 1998 | Full accounts made up to 31 December 1997 (10 pages) |
28 April 1998 | Return made up to 30/04/98; full list of members (6 pages) |
28 May 1997 | Full accounts made up to 31 December 1996 (13 pages) |
4 May 1997 | Registered office changed on 04/05/97 from: 79 st john street london EC1M 4DR (1 page) |
4 May 1997 | Return made up to 30/04/97; full list of members (6 pages) |
4 February 1997 | Full accounts made up to 31 December 1995 (13 pages) |
17 April 1996 | Return made up to 30/04/96; full list of members (6 pages) |
30 August 1995 | Full accounts made up to 31 December 1994 (11 pages) |
21 April 1995 | Return made up to 30/04/95; full list of members (6 pages) |